Case number: 4:18-bk-41523 - Trident Lakes Property Holdings LLC - Texas Eastern Bankruptcy Court

Case Information
  • Case title

    Trident Lakes Property Holdings LLC

  • Court

    Texas Eastern (txebke)

  • Chapter

    7

  • Judge

    Brenda T. Rhoades

  • Filed

    07/12/2018

  • Asset

    No

Docket Header
CLOSED



United States Bankruptcy Court
Eastern District of Texas (Sherman)
Bankruptcy Petition #: 18-41523

Assigned to: Judge Brenda T. Rhoades
Chapter 7
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/12/2018
Date terminated:  09/22/2021
341 meeting:  09/17/2018
Deadline for objecting to discharge:  10/19/2018

Debtor

Trident Lakes Property Holdings LLC

1909 Woodall Rogers Freeway
Third Floor
Dallas, TX 75201
FANNIN-TX
Tax ID / EIN: 82-2732109

represented by
Melanie Pearce Goolsby

Pronske Goolsby & Kathman, P.C.
2701 Dallas Parkway
Suite 590
Plano, TX 75093
214-658-6500
Fax : 214-658-6509
Email: mgoolsby@pgkpc.com

Gerrit M. Pronske

Spencer Fane LLP
5700 Granite Parkway
Suite 650
Plano, TX 75024
972-324-0300
Fax : 972-324-0301
Email: gpronske@spencerfane.com

Trustee

Michelle Chow

6318 E. Lovers Lane
Dallas, TX 75214
(214) 521-6627

represented by
Mark I. Agee

Mark Ian Agee, Attorney at Law
6318 E. Lovers Lane
Dallas, TX 75214
(214) 320-0079
Fax : (214) 320-2966
Email: Mark@DallasBankruptcyLawyer.com

Michelle Chow

6318 E. Lovers Lane
Dallas, TX 75214
(214) 521-6627
Fax : (214) 320-2966
Email: chowtrustee@gmail.com

U.S. Trustee

US Trustee

Office of the U.S. Trustee
110 N. College Ave.
Suite 300
Tyler, TX 75702
(903) 590-1450
 
 

Latest Dockets

Date Filed#Docket Text
09/22/2021Bankruptcy Case Closed (lc) (Entered: 09/22/2021)
08/30/202151Withdrawal of Claim in the amount of $7,145,150.00 Claim Number 6 Filed by Wells Financing, Inc. (Clark, Katharine) (Entered: 08/30/2021)
08/16/2021Meeting of Creditors Held and Concluded on Originally scheduled 08/20/2018; continued to 09/17/2018. Ch. 7 Trustee's Report of No Distribution: I, Michelle Chow, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 38 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 4509281.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 4509281.00. Filed by Michelle Chow (Chow, Michelle) (Entered: 08/16/2021)
07/10/202050Notice of of Counsel for Creditor Great Southland Limited Change of Address Filed by Great Southland Limited (Friedberg, Leon) (Entered: 07/10/2020)
10/08/201949Notice of Change of Address for Creditor Lucien Tujague Filed by Lucien Tujague (Stanford, John) (Entered: 10/08/2019)
05/16/201948Certificate Of Mailing
(RE: related document(s) 47 Order Granting Motion for Relief from Automatic Stay
(RE: related document(s) 38 Motion for Relief from Automatic Stay With Waiver of 30-Day Hearing Requirement As To Deed of Trust dated 090517 Volume 01986 at P 215 of Fannin County, TX Filed by Radke Partners, L.P. (Attachments: # 1 Exhibit Affidavit of Jack M. Radke # 2 Service List # 3 Proposed Order) filed by Creditor Radke Partners, L.P.).
(dc)).
Notice Date 05/16/2019. (Admin.) (Entered: 05/16/2019)
05/14/201947Order Granting Motion for Relief from Automatic Stay
(RE: related document(s) 38 Motion for Relief from Automatic Stay With Waiver of 30-Day Hearing Requirement As To Deed of Trust dated 090517 Volume 01986 at P 215 of Fannin County, TX Filed by Radke Partners, L.P. (Attachments: # 1 Exhibit Affidavit of Jack M. Radke # 2 Service List # 3 Proposed Order) filed by Creditor Radke Partners, L.P.).
(dc) (Entered: 05/14/2019)
05/14/2019Proposed Order or Judgment Submitted At Court's Direction RE: 38 Motion for Relief From Automatic Stay UPLOADED 2019-05-14 09:44 (Entered: 05/14/2019)
05/10/201946Notice of Withdrawal of Document (Notice of Withdrawal of Objection to Motion of Radke Partners, L.P., Jack Radke and Robyn K. Radke for Relief From Automatic Stay Against Property) Filed by Lucien Tujague
(RE: related document(s) 39 Objection Filed by Lucien Tujague
(RE: related document(s) 38 Motion for Relief from Automatic Stay With Waiver of 30-Day Hearing Requirement As To Deed of Trust dated 090517 Volume 01986 at P 215 of Fannin County, TX Filed by Radke Partners, L.P. (Attachments: # 1 Exhibit Affidavit of Jack M. Radke # 2 Service List # 3 Proposed Order) filed by Creditor Radke Partners, L.P.).
filed by Creditor Lucien Tujague).
(Stanford, John) (Entered: 05/10/2019)
05/09/201945Exhibit and/or Witness List Filed by Radke Partners, L.P. (Abernathy, Richard) (Entered: 05/09/2019)